Company Information

CIN
Status
Date of Incorporation
05 October 1987
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
1,501,000
Authorised Capital
2,500,000

Directors

Kusuma Kumari Pinnamaneni
Kusuma Kumari Pinnamaneni
Director/Designated Partner
over 13 years ago
Dhana Prakash Pinnamaneni
Dhana Prakash Pinnamaneni
Managing Director
almost 28 years ago

Past Directors

Siva Prasanth Pinnamaneni
Siva Prasanth Pinnamaneni
Director
about 14 years ago
Dasaradha Ramayya Pinnamaneni
Dasaradha Ramayya Pinnamaneni
Director
about 14 years ago
Ganga Kumari Pinnamaneni
Ganga Kumari Pinnamaneni
Director
over 21 years ago

Charges

3 Crore
20 January 2012
Indian Overseas Bank
3 Crore
13 March 2003
State Bank Of Hyderabad
6 Lak
16 March 2000
State Financial Corporation
10 Lak
22 July 1994
Union Bank Of India
36 Lak
13 March 2003
State Bank Of Hyderabad
0
16 March 2000
State Financial Corporation
0
20 January 2012
Indian Overseas Bank
0
22 July 1994
Union Bank Of India
0
13 March 2003
State Bank Of Hyderabad
0
16 March 2000
State Financial Corporation
0
20 January 2012
Indian Overseas Bank
0
22 July 1994
Union Bank Of India
0

Documents

Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Form e-CODS-02052018_signed
Form ADT-1-01052018_signed
Optional Attachment-(1)-01052018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-01052018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-01052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052018
Copy of resolution passed by the company-01052018
Copy of written consent given by auditor-01052018
Directors report as per section 134(3)-01052018
List of share holders, debenture holders;-01052018
Annual return as per schedule V of the Companies Act,1956-01052018
Form DIR-12-01052018_signed
Evidence of cessation;-01052018
Form 23AC-01052018_signed
Form 66-01052018_signed
Form AOC-4-01052018_signed
Form MGT-7-01052018_signed
Form 20B-01052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042018
Optional Attachment-(1)-30042018
Form DIR-12-30042018_signed
Instrument of creation or modification of charge-070312.PDF
Certificate of Registration of Mortgage-070312.PDF
Form 8-080312.OCT
Certificate of Registration of Mortgage-070312.PDF